Fairley House School

All UK companiesEducationFairley House School

Primary education

Fairley House School contacts: address, phone, fax, email, website, shedule

Address: 30 Causton Street London SW1P 4AU

Phone: 02076303765

Fax: 02076303765

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Fairley House School"? - send email to us!

Fairley House School detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Fairley House School.

Registration data Fairley House School

Register date: 1980-12-15

Register number: 01535096

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Fairley House School

Owner, director, manager of Fairley House School

Amanda Louise Leach Director. Address: 30 Causton Street, London, SW1P 4AU. DoB: August 1971, British

Sarah Hamilton-fairley Director. Address: 30 Causton Street, London, SW1P 4AU. DoB: April 1958, British

Jacky Theresa Hill Secretary. Address: 30 Causton Street, London, SW1P 4AU. DoB:

Veronica Rosemary Lucia Bidwell Director. Address: Causton Street, London, SW1P 4AU, England. DoB: December 1946, British

Adam Michael Constable Director. Address: Causton Street, London, SW1P 4AU, England. DoB: January 1973, British

Paul Robert Barnaby Director. Address: Causton Street, London, SW1P 4AU, England. DoB: June 1980, British

Prof. Richard James Richardson Director. Address: 30 Causton Street, London, SW1P 4AU. DoB: July 1947, British

Anne Margaret Ryan Director. Address: 60 Burlington Avenue, Kew, Richmond, Surrey, TW9 4DH. DoB: February 1958, British

Jonathan Brough Director. Address: 14 Percy Circus, London, WC1X 9ES. DoB: February 1971, British

Brian Alan Levy Secretary. Address: 36 Fairfax Road, London, NW6 4HA. DoB: May 1939, British

Francesca Slater Director. Address: Causton Street, London, SW1P 4AU, England. DoB: December 1982, American

Reinard Volschenk Director. Address: Causton Street, London, SW1P 4AU, England. DoB: September 1986, British

Alexander Tait Director. Address: 30 Causton Street, London, SW1P 4AU. DoB: August 1969, British

Jeremy Paul Edwards Director. Address: Alfriston Road, London, SW11 6NR. DoB: December 1955, British

Philippa Anne Huston Director. Address: Greville Place, London, NW6 5JE, United Kingdom. DoB: September 1964, British

Dr Diana Hamilton Fairley Director. Address: 59 Oakhurst Grove, London, SE22 9AH. DoB: July 1956, British

Allan De Gruchy Secretary. Address: Berkeley House, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BB. DoB: n\a, British

Caron Krieger Secretary. Address: 37 Norrice Lea, London, N2 0RD. DoB: n\a, British

Robert David Scholle Director. Address: 348 Upper Richmond Road, London, Greater London, SW15 6TL. DoB: June 1945, British

Simon Philip Rees Director. Address: 18 Alleyn Road, London, SE21 8AL. DoB: June 1957, Uk

Barry Hur Evans Director. Address: Cornerways 2 Hodge Close, Astcote, Towcester, Northamptonshire, NN12 8NR. DoB: May 1954, British

Gerald Abraham Davidson Director. Address: Gardnor House, Flask Walk, London, NW3 1HT. DoB: April 1961, British

Dr Christopher Francis Powell Brett Director. Address: 13 Alderney Street, London, SW1V 4ES. DoB: December 1941, British

Jane Elizabeth Emerson Director. Address: 27 Warbeck Road, London, W12 8NS. DoB: February 1956, British

Jennifer Jane Aviss Director. Address: The Clockhouse The Dower Court, Somerford Keynes, Gloucester, Gloucestershire, GL7 6DN. DoB: January 1962, British

Alnur Madatali Dhanani Director. Address: Simorgh, Warren Road, Kingston, Surrey, KT2 7HY. DoB: January 1955, British

Kimberley Borcherdt Bolt Director. Address: 37 Stokenchurch Street, London, SW6 3TS. DoB: May 1959, Usa

Peter Dermot Craze Director. Address: 21 Castlebar Road, London, W5 2DL. DoB: December 1946, British

Andrew Peter Geoffrey Holmes Director. Address: 51 Doneraile Street, London, SW6 6EW. DoB: May 1944, British

Catherine Susan Ward-jackson Director. Address: 44 Cambridge Road, London, SW11 4RR. DoB: October 1967, British

Lady Sandra Rosamund Ann Smith-gordon Director. Address: 13 Shalcomb Street, London, SW10 0HZ. DoB: December 1939, British

Dinah Nissen Director. Address: Flat 6, Saint Petersburgh Place, London, W2 4LD, Uk. DoB: March 1959, British/American

Gillian Amanda Wayne Director. Address: 58 Stockwell Park Road, London, SW9 0DA. DoB: July 1949, British

Doctor Alison Joy Director. Address: 25 Wellington Square, London, SW1X 9RP. DoB: July 1960, British

David Halliday Croom Director. Address: New Manor Farm, Low Ham, Langport, Somerset, TA10 9DP. DoB: June 1946, British

Elizabeth Anne Morrell Director. Address: 9 Biddulph Road, London, W9 1JA. DoB: August 1952, British

Daphne Vera Hamilton Fairley Director. Address: 10 Chepstow Place, London, W2 4TA. DoB: April 1931, British

Stephen Druce Director. Address: The Snead Abberley, Worcester, Worcestershire, WR6 6AG. DoB: August 1924, British

John Whittaker Director. Address: Sussex House Preparatory School, 68 Cadogan Square, London, SW1X 0EA. DoB: July 1932, British

John Roger Clifton Dawson Director. Address: 36 Pembroke Square, London, W8 6PE. DoB: May 1933, British

Michael Oliver Spilberg Director. Address: 34 Bartholomew Close, Haslemere, Surrey, GU27 1EN. DoB: September 1949, British

Brian Alan Levy Director. Address: 36 Fairfax Road, London, NW6 4HA. DoB: May 1939, British

Dr Michael Jeffrey Sinclair Director. Address: 86 Westbourne Park Road, London, W2 5PL. DoB: December 1942, British

Doctor Michael Joseph Linnett Director. Address: 82 Sloane Street, London, SW1X 9PA. DoB: July 1926, British

Harry Salmon Director. Address: 113 Ladbroke Road, London, W11 3PR. DoB: December 1937, British

Angela Harding Director. Address: 88 Westbourne Park Road, London, W2 5PL. DoB: September 1944, British

Jobs in Fairley House School vacancies. Career and practice on Fairley House School. Working and traineeship

Fabricator. From GBP 2400

Project Co-ordinator. From GBP 2000

Tester. From GBP 3900

Cleaner. From GBP 1100

Manager. From GBP 3200

Electrician. From GBP 1900

Responds for Fairley House School on FaceBook

Read more comments for Fairley House School. Leave a respond Fairley House School in social networks. Fairley House School on Facebook and Google+, LinkedIn, MySpace

Address Fairley House School on google map

Other similar UK companies as Fairley House School: Beast Collective Limited | Womweb Limited | Global Soccer Management Ltd. | Rich Sale Limited | Daltons Media Limited

Fairley House School has been prospering in the UK for at least thirty six years. Registered under the number 01535096 in Mon, 15th Dec 1980, the company is registered at 30 Causton Street, Victoria Station SW1P 4AU. It has been already twenty years that Fairley House School is no longer recognized under the business name Assessment Learning London. This enterprise SIC and NACE codes are 85200 : Primary education. Fairley House School reported its latest accounts up until 2015-08-31. The firm's latest annual return was filed on 2016-06-14. Since the company began in this field 36 years ago, this firm managed to sustain its praiseworthy level of success.

The enterprise was registered as a charity on 2nd January 1981. It operates under charity registration number 281680. The geographic range of the company's activity is not defined and it provides aid in many towns and cities around Throughout London. The corporate trustees committee has ten people: Paul Barnaby, Adam Constable Qc, Reinard Volschenk, Ms Diana Hamilton-Fairley and Francesca Slater, to name a few of them. As for the charity's financial statement, their most prosperous time was in 2013 when they raised 5,516,914 pounds and their spendings were 4,769,045 pounds. Fairley House School engages in training and education and training and education. It strives to support children or youth, children or youth. It provides help to its beneficiaries by the means of providing specific services, counselling and providing advocacy and providing buildings, open spaces and facilities. If you would like to learn anything else about the enterprise's activity, dial them on the following number 02076303765 or see their official website. If you would like to learn anything else about the enterprise's activity, mail them on the following e-mail [email protected] or see their official website.

This company owes its accomplishments and unending improvement to a group of eight directors, namely Amanda Louise Leach, Sarah Hamilton-fairley, Veronica Rosemary Lucia Bidwell and 5 other directors who might be found below, who have been working for the firm since 2014. In order to find professional help with legal documentation, since 2014 this specific company has been utilizing the skills of Jacky Theresa Hill, who has been focusing on making sure that the firm follows with both legislation and regulation.